Search icon

BERLIN & JONES CO., LLC

Company Details

Name: BERLIN & JONES CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Nov 2003 (21 years ago)
Date of dissolution: 31 Dec 2011
Entity Number: 2973233
ZIP code: 10011
County: Suffolk
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Central Index Key

CIK number Mailing Address Business Address Phone
1476134 ONE CANTERBURY GREEN, 201 BROAD STREET, STAMFORD, CT, 06901 ONE CANTERBURY GREEN, 201 BROAD STREET, STAMFORD, CT, 06901 203-595-3000

Filings since 2010-04-28

Form type 424B3
File number 333-165394-10
Filing date 2010-04-28
File View File

Filings since 2010-04-27

Form type EFFECT
File number 333-165394-10
Filing date 2010-04-27
File View File

Filings since 2010-04-26

Form type CORRESP
Filing date 2010-04-26
File View File

Filings since 2010-04-23

Form type CORRESP
Filing date 2010-04-23
File View File

Filings since 2010-04-16

Form type S-4/A
File number 333-165394-10
Filing date 2010-04-16
File View File

Filings since 2010-04-16

Form type CORRESP
Filing date 2010-04-16
File View File

Filings since 2010-03-10

Form type RW
File number 333-165334
Filing date 2010-03-10
File View File

Filings since 2010-03-08

Form type S-4
File number 333-165334
Filing date 2010-03-08
File View File

Filings since 2010-03-05

Form type S-4
File number 333-165394-10
Filing date 2010-03-05
File View File

Filings since 2009-11-13

Form type EFFECT
File number 333-162559-07
Filing date 2009-11-13
File View File

Filings since 2009-11-13

Form type CORRESP
Filing date 2009-11-13
File View File

Filings since 2009-11-12

Form type CORRESP
Filing date 2009-11-12
File View File

Filings since 2009-11-10

Form type CORRESP
Filing date 2009-11-10
File View File

Filings since 2009-11-10

Form type S-3/A
File number 333-162559-07
Filing date 2009-11-10
File View File

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2007-10-16 2009-12-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-10-16 2009-12-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-11-04 2007-10-16 Address C/O MR. STEVEN KRISTEL, 900 GRAND BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111222000314 2011-12-22 CERTIFICATE OF MERGER 2011-12-31
111117002303 2011-11-17 BIENNIAL STATEMENT 2011-11-01
100122002468 2010-01-22 BIENNIAL STATEMENT 2009-11-01
091215000552 2009-12-15 CERTIFICATE OF CHANGE 2009-12-15
071109002616 2007-11-09 BIENNIAL STATEMENT 2007-11-01
071016001057 2007-10-16 CERTIFICATE OF CHANGE 2007-10-16
051208002459 2005-12-08 BIENNIAL STATEMENT 2005-11-01
040219000947 2004-02-19 AFFIDAVIT OF PUBLICATION 2004-02-19
040219000945 2004-02-19 AFFIDAVIT OF PUBLICATION 2004-02-19
031105000277 2003-11-05 CERTIFICATE OF AMENDMENT 2003-11-05

Date of last update: 22 Feb 2025

Sources: New York Secretary of State